- Company Overview for RCD ASSETS LTD (13514656)
- Filing history for RCD ASSETS LTD (13514656)
- People for RCD ASSETS LTD (13514656)
- Charges for RCD ASSETS LTD (13514656)
- More for RCD ASSETS LTD (13514656)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
05 Jan 2024 | PSC07 | Cessation of Manaza Parveen as a person with significant control on 5 December 2023 | |
05 Jan 2024 | PSC01 | Notification of Clifford Barry as a person with significant control on 5 December 2023 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 July 2022 | |
18 Dec 2023 | AP01 | Appointment of Mr Clifford Barry as a director on 5 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Manaza Parveen as a director on 14 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to 113-115 Belvoir Road Coalville LE67 3PH on 14 December 2023 | |
05 Dec 2023 | AP01 | Appointment of Mr Robin Cliff Dunn as a director on 5 December 2023 | |
08 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | MR01 | Registration of charge 135146560001, created on 4 October 2021 | |
16 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-16
|